PROACTIVE MARKETING AND COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-11-30

View Document

12/01/2412 January 2024 Registered office address changed from 23 Highcroft Crescent Leamington Spa CV32 6BN England to 30 Priors Grove Close Warwick CV34 6LY on 2024-01-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-11-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY JAMES ELLIS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM DEVONSHIRE BUSINESS CENTRES, 101 DEVONSHIRE HOUSE AVIARY COURT WADE ROAD BASINGSTOKE RG24 8PE UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 23 KELVIN HILL BASINGSTOKE HAMPSHIRE RG22 6EF

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 01/01/15 STATEMENT OF CAPITAL GBP 2

View Document

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/08/1417 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 121 ALBERT STREET FLEET HANTS GU51 3SR

View Document

06/12/136 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES TIMOTHY ELLIS / 30/11/2011

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/03/1010 March 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ELLIS

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS ELLIS / 01/10/2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 37 RAMSDELL RD, ELVETHAM HEATH FLEET HAMPSHIRE GU51 1DD

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company